Name: | PHOTO PARK OF BROOKLYN, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Aug 2004 (21 years ago) |
Entity Number: | 3089404 |
ZIP code: | 11219 |
County: | Kings |
Place of Formation: | New York |
Principal Address: | 5417 NEW UTRECHT AVE, BROOKLYN, NY, United States, 11219 |
Address: | 5417 New Utrecht Avenue, Brooklyln, NY, United States, 11219 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DAVID ENGLANDER | DOS Process Agent | 5417 New Utrecht Avenue, Brooklyln, NY, United States, 11219 |
Name | Role | Address |
---|---|---|
DAVID ENGLANDER | Chief Executive Officer | 5417 NEW UTRECHT AVE, BROOKLYN, NY, United States, 11219 |
Start date | End date | Type | Value |
---|---|---|---|
2024-08-27 | 2024-08-27 | Address | 5417 NEW UTRECHT AVE, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer) |
2015-06-15 | 2024-08-27 | Address | 5417 NEW UTRECHT AVE, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer) |
2015-06-15 | 2024-08-27 | Address | 5417 NEW UTRECHT AVE, BROOKLYN, NY, 11219, USA (Type of address: Service of Process) |
2012-02-09 | 2015-06-15 | Address | 5417 NEW UTRECHT AVE, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer) |
2007-01-29 | 2015-06-15 | Address | 5417 NEW UTRECHT AVE, BROOKLYN, NY, 11219, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240827000979 | 2024-08-27 | BIENNIAL STATEMENT | 2024-08-27 |
220801001908 | 2022-08-01 | BIENNIAL STATEMENT | 2022-08-01 |
211025001997 | 2021-10-25 | BIENNIAL STATEMENT | 2021-10-25 |
160802006571 | 2016-08-02 | BIENNIAL STATEMENT | 2016-08-01 |
150615006092 | 2015-06-15 | BIENNIAL STATEMENT | 2014-08-01 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State